Search icon

JOSE MERAT, INC.

Company Details

Name: JOSE MERAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1998 (27 years ago)
Date of dissolution: 20 Feb 2025
Entity Number: 2244148
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 58-04 210 STREET, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE MERAT Chief Executive Officer 80 MADISON AVE, STORE FRONT, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-04 210 STREET, BAYSIDE, NY, United States, 11364

Licenses

Number Type Date End date Address
21JO1075510 DOSAEBUSINESS 2014-01-03 2028-05-01 58 04 210TH ST, BAYSIDE, NY, 11364
21JO1075510 Appearance Enhancement Business License 1998-05-01 2028-05-01 58 04 210TH ST, BAYSIDE, NY, 11364

History

Start date End date Type Value
2012-04-13 2025-03-13 Address 80 MADISON AVE, STORE FRONT, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-03-13 2025-03-13 Address 58-04 210 STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2008-03-13 2012-04-13 Address 162 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-03-20 2008-03-13 Address 26 E. 33RD ST., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-03-20 2008-03-13 Address 26 E. 33RD ST., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250313001955 2025-02-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-20
160301006467 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006535 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120413002238 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100401003029 2010-04-01 BIENNIAL STATEMENT 2010-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State